ANASTASIS BIOTEC LIMITED

56 Haverstock Hill Haverstock Hill, London, NW3 2BH, United Kingdom
StatusACTIVE
Company No.10502511
CategoryPrivate Limited Company
Incorporated29 Nov 2016
Age7 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

ANASTASIS BIOTEC LIMITED is an active private limited company with number 10502511. It was incorporated 7 years, 6 months, 16 days ago, on 29 November 2016. The company address is 56 Haverstock Hill Haverstock Hill, London, NW3 2BH, United Kingdom.



Company Fillings

Capital allotment shares

Date: 30 May 2024

Action Date: 28 May 2024

Category: Capital

Type: SH01

Capital : 33,357.15 GBP

Date: 2024-05-28

Documents

View document PDF

Capital allotment shares

Date: 14 May 2024

Action Date: 19 Apr 2024

Category: Capital

Type: SH01

Capital : 33,352.53 GBP

Date: 2024-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Christina Andrea Kousparou

Appointment date: 2024-02-06

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2024

Action Date: 02 Feb 2024

Category: Capital

Type: SH01

Date: 2024-02-02

Capital : 33,308.17 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Dec 2023

Action Date: 31 Oct 2023

Category: Capital

Type: SH01

Capital : 33,283.06 GBP

Date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2023

Action Date: 12 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-12

Capital : 33,170.56 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2023

Action Date: 12 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-12

Capital : 33,170.56 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2023

Action Date: 07 Sep 2023

Category: Capital

Type: SH01

Capital : 33,155.88 GBP

Date: 2023-09-07

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2023

Action Date: 26 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-26

Capital : 33,227.47 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2023

Action Date: 12 Sep 2023

Category: Capital

Type: SH01

Capital : 33,170.56 GBP

Date: 2023-09-12

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2023

Action Date: 14 Sep 2023

Category: Capital

Type: SH01

Capital : 33,171.33 GBP

Date: 2023-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2023

Action Date: 05 Sep 2023

Category: Capital

Type: SH01

Capital : 33,125.12 GBP

Date: 2023-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-06

Officer name: Laurence John Cohen

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-06

Officer name: Paul Branthwaite

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Branthwaite

Appointment date: 2022-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Nov 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2020

Action Date: 27 Oct 2020

Category: Capital

Type: SH01

Capital : 32,229.3 GBP

Date: 2020-10-27

Documents

View document PDF

Memorandum articles

Date: 29 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2020

Action Date: 21 Feb 2020

Category: Capital

Type: SH01

Capital : 32,229.3 GBP

Date: 2020-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-23

Officer name: Alexandra Anna Obolensky Hudson

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2019

Action Date: 19 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mahendra Persaud Deonarain

Appointment date: 2019-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-17

Officer name: Dr. Alexandra Anna Obolensky Hudson

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2018

Action Date: 02 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Kyriakides

Termination date: 2018-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Kyriakides

Appointment date: 2018-01-19

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2017

Action Date: 26 Oct 2017

Category: Capital

Type: SH01

Capital : 22,500 GBP

Date: 2017-10-26

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Jun 2017

Action Date: 25 May 2017

Category: Capital

Type: SH02

Date: 2017-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-25

Officer name: Mr Laurence John Cohen

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jun 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-12-31

Documents

View document PDF

Resolution

Date: 07 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-31

Officer name: Professor Agamemnon Antoniou Epenetos

Documents

View document PDF

Incorporation company

Date: 29 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARH SPORTS EQUIPMENT LTD

6 HAMLET ROAD,HAVERHILL,CB9 8EE

Number:10292958
Status:ACTIVE
Category:Private Limited Company

BCLA LIMITED

27 STATION ROAD,HERTFORDSHIRE,EN5 1PW

Number:04751933
Status:ACTIVE
Category:Private Limited Company

CMONE ONLINE LTD

24 NICHOLAS STREET,CHESTER,CH1 2AU

Number:11728162
Status:ACTIVE
Category:Private Limited Company

EASTONSWING LTD

4 RALEIGH ROAD,ENFIELD,EN2 6UB

Number:08164334
Status:ACTIVE
Category:Private Limited Company

JELTHAT LIMITED

MAZDA HOUSE,NEWPORT,NP19 4SL

Number:01650175
Status:ACTIVE
Category:Private Limited Company

T TILING LIMITED

17 KENILWORTH DRIVE, HINDLEY,LANCASHIRE,WN2 4PQ

Number:05486032
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source